NAICS
813219 Other Grantmaking and Giving ServicesThis U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MURRAY GEREBOFF, ESQ. | Agent | 207 WATERMAN STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
BARRY JAY SCHIFF | PRESIDENT | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JEFFREY DAVIS | TREASURER | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
MAX GUARINO | SECRETARY | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
ELLIOTT PRITIKIN | VICE PRESIDENT | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JANICE KELLER | DIRECTOR | P.O. BOX 3665 CRANSTON, RI 02910 USA |
MICHAEL LEVIN | DIRECTOR | P.O. BOX 3665 CRANSTON, RI 02910 USA |
BARRY ACKERMAN | DIRECTOR | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1917-02-08 | Gemilath Chesed Association of Providence | Gemilath Chesed Hebrew Free Loan Association of Providence |
Number | Name | File Date |
---|---|---|
202032373840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927074280 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201864564170 | Annual Report | 2018-05-10 |
201743781160 | Annual Report | 2017-05-29 |
201600605660 | Annual Report | 2016-06-13 |
Date of last update: 16 May 2025
Sources: Rhode Island Department of State